AUTOMAT SECURITIES LIMITED

06680334
TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ

Documents

Documents
Date Category Description Pages
03 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 Oct 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2011 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Dec 2011 resolution Resolution 1 Buy now
18 Oct 2011 resolution Resolution 41 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
06 Sep 2011 officers Change of particulars for director (Mr John Richard Brereton Williams) 2 Buy now
09 Aug 2011 accounts Annual Accounts 13 Buy now
01 Aug 2011 resolution Resolution 40 Buy now
21 Jul 2011 officers Appointment of director (Mr John Leslie Mueller) 2 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 officers Appointment of director (Mr Daniel Vincent Tierney) 2 Buy now
21 Jul 2011 officers Appointment of director (Mr Stephen Gregory Schuler) 2 Buy now
21 Jul 2011 officers Appointment of director (Mr Stephen Thomas Warr) 2 Buy now
21 Jul 2011 officers Appointment of secretary (Mrs Fiona Patricia Graham Carey) 1 Buy now
19 May 2011 officers Change of particulars for director (Mr John Richard Brereton Williams) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (Zoltan Glozik) 1 Buy now
20 Sep 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 address Change Sail Address Company 1 Buy now
23 Jun 2010 officers Termination of appointment of director (Samuel Tyfield) 1 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Samuel Tyfield) 1 Buy now
13 May 2010 accounts Annual Accounts 12 Buy now
20 Oct 2009 capital Return of Allotment of shares 2 Buy now
01 Oct 2009 officers Secretary appointed mr samuel william tyfield 1 Buy now
01 Oct 2009 officers Director appointed mr samuel william tyfield 1 Buy now
01 Oct 2009 officers Appointment Terminated Secretary john williams 1 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from 9TH floor 5 aldermanbury square london EC2V 7HR 1 Buy now
21 Sep 2009 officers Director and Secretary's Change of Particulars / john williams / 21/09/2009 / HouseName/Number was: 33, now: 10; Street was: ladbroke gardens, now: courtnell street; Area was: , now: notting hill; Post Code was: W11 2PX, now: W2 5BX 1 Buy now
25 Aug 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from 1-3 frederick's place old jewry london EC2R 8AE 1 Buy now
08 Jul 2009 officers Director's Change of Particulars / martin vu / 02/07/2009 / HouseName/Number was: flat G06 adelaide wharf, now: appt 702; Street was: 120 queensbridge road, now: 10 hosier lane; Post Code was: E2 8EZ, now: EC1A 9LS 1 Buy now
28 Jan 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
22 Aug 2008 incorporation Incorporation Company 29 Buy now